TIG CONSULTANCY LIMITED

Company Documents

DateDescription
27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
C/O ARMSTRONG WATSON
47 ST PAULS STREET
LEEDS
LS1 2TE

View Document

26/09/1326 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/09/1326 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

26/09/1326 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
5 JUPITER HOUSE
CALLEVA PARK, ALDERMASTON
READING
BERKSHIRE
RG7 8NN
UNITED KINGDOM

View Document

29/08/1329 August 2013 SECRETARY APPOINTED DR MICHAEL OBIDOA

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY OBIORA UMEGBOLU

View Document

10/01/1310 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 4TH FLOOR EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES MK9 2EA UNITED KINGDOM

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM UNIT L33 MK: TWO BUSINESS CENTRE BARTON ROAD, WATER EATON BLETCHLEY. MILTON KEYNES MK2 3HU UNITED KINGDOM

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM CBXII, WEST WING 382-390 MIDSUMMER BOULEVARD MILTON KEYNES MILTON KEYNES MK9 2RG UNITED KINGDOM

View Document

07/01/107 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL OBIDOA / 07/01/2010

View Document

20/01/0920 January 2009 SECRETARY APPOINTED MR OBIORA UMEGBOLU

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/09 FROM: GISTERED OFFICE CHANGED ON 20/01/2009 FROM 29, DARIUS WAY SWINDON WILTSHIRE SN25 4XT

View Document

05/01/095 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company